• UK
  • NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED - Wyelodge, 66 High Street, Stevenage, Hertfordshire, United Kingdom

Company Information

Company registration number
07966474
Company Status
LIVE
Country
United Kingdom
Registered Address
Wyelodge
66 High Street
Stevenage
Hertfordshire
SG1 3EA
Wyelodge, 66 High Street, Stevenage, Hertfordshire, SG1 3EA UK

Management

Managing Directors
FERGUS JEREMY ANSTOCK
GEOFFREY RICHARD MILES
FERGUS JEREMY ANSTOCK
GREGORY RAYMOND BLOUNT
STEFANIE JANE CURRELL

Company Details

Type of Business
ltd
Incorporated
2012-02-27
Age Of Company
2012-02-27 12 years
SIC/NACE
69102 - Solicitors

Ownership

Beneficial Owners
Mr Geoffrey Richard Miles

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2018-05-31
Last Date: 2016-08-31
Last Return Made Up To:
2013-02-27

NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED Company Description

NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED is a ltd registered in United Kingdom with the Company reg no 07966474. Its current trading status is "live". It was registered 2012-02-27. It has declared SIC or NACE codes as "69102 - Solicitors". It has 5 directors The latest annual return was filed up to 2013-02-27.It can be contacted at Wyelodge .
More information

Get NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: New Horizons Property & Probate Lawyers Limited - Wyelodge, 66 High Street, Stevenage, Hertfordshire, United Kingdom

2012-02-27 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for NEW HORIZONS PROPERTY & PROBATE LAWYERS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 31/08/16 TOTAL EXEMPTION SMALL (2017-05-30) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES (2017-03-14) - CS01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES (2017-04-19) - CS01

    Add to Cart
     
  • DIRECTOR APPOINTED MR GREGORY RAYMOND BLOUNT (2016-09-19) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MRS STEFANIE JANE CURRELL (2016-09-19) - AP01

    Add to Cart
     
  • 31/08/15 TOTAL EXEMPTION SMALL (2016-05-25) - AA

    Add to Cart
     
  • 27/02/16 FULL LIST (2016-03-24) - AR01

    Add to Cart
     
  • 31/08/14 TOTAL EXEMPTION SMALL (2015-05-29) - AA

    Add to Cart
     
  • 27/02/15 FULL LIST (2015-04-13) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JEREMY ANSTOCK / 01/05/2014 (2015-04-13) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY RICHARD MILES / 01/05/2014 (2015-04-13) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 17/09/2014 FROM (2014-09-17) - AD01

    Add to Cart
     
  • PREVEXT FROM 28/02/2014 TO 31/08/2014 (2014-09-17) - AA01

    Add to Cart
     
  • 27/02/14 FULL LIST (2014-04-11) - AR01

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2014-03-12) - DISS40

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13 (2014-03-11) - AA

    Add to Cart
     
  • FIRST GAZETTE (2014-02-25) - GAZ1

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 18/09/2014 FROM (2014-09-18) - AD01

    Add to Cart
     
  • 27/02/13 FULL LIST (2013-03-04) - AR01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-02-27) - NEWINC

    Add to Cart
     

expand_less